PROPERPR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/10/2425 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

17/02/2417 February 2024 Amended accounts made up to 2022-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/03/233 March 2023 Registered office address changed from 27 Greensleeves Drive 27 Greensleeves Drive Warley Brentwood CM14 5WD United Kingdom to 16 Ridgeway Hutton Brentwood England CM13 2LP on 2023-03-03

View Document

01/02/231 February 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

17/12/2017 December 2020 CURREXT FROM 31/10/2020 TO 31/01/2021

View Document

01/09/201 September 2020 16/07/20 STATEMENT OF CAPITAL GBP 200

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

15/01/1915 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FREDRICK LOCKETT

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL STUART QUIRK / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR JAMES FREDRICK LOCKETT

View Document

01/10/181 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company